COBAN 2017 FINANCE LIMITED
Overview
Company Name | COBAN 2017 FINANCE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06283278 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of COBAN 2017 FINANCE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is COBAN 2017 FINANCE LIMITED located?
Registered Office Address | Rural Finance & Administration Walwers Lane BN7 2JX Lewes East Sussex United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of COBAN 2017 FINANCE LIMITED?
Company Name | From | Until |
---|---|---|
STRUTT & PARKER FINANCE LIMITED | Jul 11, 2007 | Jul 11, 2007 |
INHOCO 4198 LIMITED | Jun 18, 2007 | Jun 18, 2007 |
What are the latest accounts for COBAN 2017 FINANCE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2017 |
What are the latest filings for COBAN 2017 FINANCE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jun 15, 2018 with updates | 5 pages | CS01 | ||||||||||
Current accounting period shortened from Apr 30, 2018 to Mar 31, 2018 | 1 pages | AA01 | ||||||||||
Termination of appointment of Sanjay Patel as a director on Jan 31, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Apr 30, 2017 | 17 pages | AA | ||||||||||
Registered office address changed from 13 Hill Street Berkeley Square London W1J 5LQ to Rural Finance & Administration Walwers Lane Lewes East Sussex BN7 2JX on Oct 11, 2017 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Jun 15, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Apr 30, 2016 | 19 pages | AA | ||||||||||
Annual return made up to Jun 18, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Apr 30, 2015 | 14 pages | AA | ||||||||||
Annual return made up to Jun 18, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Full accounts made up to Apr 30, 2014 | 14 pages | AA | ||||||||||
Annual return made up to Jun 18, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Apr 30, 2013 | 14 pages | AA | ||||||||||
Annual return made up to Jun 18, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Appointment of Mr Sanjay Patel as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Apr 30, 2012 | 16 pages | AA | ||||||||||
Annual return made up to Jun 18, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Apr 30, 2011 | 15 pages | AA | ||||||||||
Director's details changed for Thomas Shepherd Richardson on Jul 08, 2011 | 3 pages | CH01 | ||||||||||
Who are the officers of COBAN 2017 FINANCE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MATTHEWS, Wolfgang Peter | Secretary | Hill Street Berkeley Square W1J 5LQ London 13 United Kingdom | British | 54646360001 | ||||||
MARTIN, Andrew James Westcott | Director | Hill Street Berkeley Square W1J 5LQ London 13 United Kingdom | England | British | Chartered Surveyor | 120514680001 | ||||
RICHARDSON, Thomas Shepherd | Director | Hill Street Berkeley Square W1J 5LQ London 13 | United Kingdom | British | Chartered Surveyor | 101406570003 | ||||
A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||
CANE, Anthony Richard Godwin | Director | 11 Berber Road SW11 6RZ London | United Kingdom | British | Chartered Surveyor | 4891520002 | ||||
PATEL, Sanjay | Director | Walwers Lane BN7 2JX Lewes Rural Finance & Administration East Sussex United Kingdom | England | British | Finance Director | 6270100002 | ||||
INHOCO FORMATIONS LIMITED | Nominee Director | 100 Barbirolli Square M2 3AB Manchester | 900006560001 |
Who are the persons with significant control of COBAN 2017 FINANCE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Strutt & Parker Group Limited | Apr 06, 2016 | Hill Street Berkeley Square W1J 5LQ London 13 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does COBAN 2017 FINANCE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Supplemental debenture | Created On Apr 27, 2011 Delivered On May 04, 2011 | Satisfied | Amount secured All monies due or to become due from any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Aug 01, 2007 Delivered On Aug 07, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0